Company NamePotion Limited
DirectorMartin Robert Birchill
Company StatusActive
Company Number04935732
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Robert Birchill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleNew Media Designer
Country of ResidenceUnited Kingdom
Correspondence Address34 Parsonage Road
Withington
Manchester
M20 4PE
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusCurrent
Appointed17 October 2003(same day as company formation)
Correspondence AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressSuite 205
Wellington Building
St Johns Wood
London
NW8 9SP

Contact

Websitepotiondesign.com
Email address[email protected]

Location

Registered AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Martin Birchill
100.00%
Ordinary

Financials

Year2014
Turnover£23,387
Gross Profit£6,021
Net Worth-£59,813
Cash£1,556
Current Liabilities£67,054

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
17 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
25 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
10 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
30 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
26 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
24 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
24 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
15 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
15 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
15 November 2012Director's details changed for Martin Birchill on 15 November 2012 (2 pages)
15 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
15 November 2012Director's details changed for Martin Birchill on 15 November 2012 (2 pages)
15 November 2012Secretary's details changed for Ascot Drummond Secretarial Limited on 15 November 2012 (1 page)
15 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
15 November 2012Secretary's details changed for Ascot Drummond Secretarial Limited on 15 November 2012 (1 page)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 March 2010Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 17 March 2010 (1 page)
17 March 2010Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 17 March 2010 (1 page)
10 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
10 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
10 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 October 2008Return made up to 17/10/08; full list of members (3 pages)
20 October 2008Return made up to 17/10/08; full list of members (3 pages)
4 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
4 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
17 October 2007Return made up to 17/10/07; full list of members (2 pages)
17 October 2007Return made up to 17/10/07; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
29 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
26 October 2006Return made up to 17/10/06; full list of members (2 pages)
26 October 2006Return made up to 17/10/06; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (17 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (17 pages)
10 February 2006Return made up to 17/10/05; full list of members (2 pages)
10 February 2006Return made up to 17/10/05; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 February 2005Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road saint john's wood london NW8 9SP (1 page)
5 February 2005Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road saint john's wood london NW8 9SP (1 page)
5 February 2005Secretary's particulars changed (1 page)
5 February 2005Secretary's particulars changed (1 page)
2 February 2005Return made up to 17/10/04; full list of members (5 pages)
2 February 2005Return made up to 17/10/04; full list of members (5 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
4 December 2003Company name changed thomsonite LIMITED\certificate issued on 04/12/03 (2 pages)
4 December 2003Company name changed thomsonite LIMITED\certificate issued on 04/12/03 (2 pages)
17 October 2003Incorporation (24 pages)
17 October 2003Incorporation (24 pages)